Advanced company searchLink opens in new window

OSC I - ENGLISH GP, LTD

Company number 06346965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Aug 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
23 Aug 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
23 Aug 2010 CH01 Director's details changed for Joanne Douvas on 20 August 2010
23 Aug 2010 CH01 Director's details changed for Thomas Bolton Brown on 20 August 2010
23 Aug 2010 TM02 Termination of appointment of Susan Connery as a secretary
02 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appointments.accounts approved for 31/12/08
02 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Sep 2009 287 Registered office changed on 29/09/2009 from 10 upper bank street london E14 5JJ
09 Sep 2009 363a Return made up to 20/08/09; full list of members
08 Dec 2008 AA Accounts for a dormant company made up to 31 December 2007
05 Dec 2008 288c Director's change of particulars / thomas brown / 05/12/2008
02 Dec 2008 363a Return made up to 20/08/08; full list of members
22 Oct 2007 MEM/ARTS Memorandum and Articles of Association
10 Oct 2007 288a New secretary appointed
10 Oct 2007 288a New director appointed
10 Oct 2007 288a New director appointed
10 Oct 2007 225 Accounting reference date shortened from 31/08/08 to 31/12/07
10 Oct 2007 288b Director resigned
10 Oct 2007 288b Secretary resigned
10 Oct 2007 288b Director resigned
09 Oct 2007 CERTNM Company name changed remydale LIMITED\certificate issued on 09/10/07
20 Aug 2007 NEWINC Incorporation